Background WavePink WaveYellow Wave

GPTEAMNET LTD (07630113)

GPTEAMNET LTD (07630113) is an active UK company. incorporated on 11 May 2011. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. GPTEAMNET LTD has been registered for 14 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
07630113
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPTEAMNET LTD

GPTEAMNET LTD is an active company incorporated on 11 May 2011 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GPTEAMNET LTD was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07630113

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
From: 1 February 2023To: 1 February 2023
Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England
From: 9 September 2016To: 1 February 2023
Clayton House Clayton Road Newcastle upon Tyne Tyne and Wear NE2 1TL England
From: 12 July 2016To: 9 September 2016
C/O Perfect Image Limited Equinox House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ
From: 13 May 2015To: 12 July 2016
C/O Perfect Image Limited Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne and Wear NE1 6PA
From: 11 May 2011To: 13 May 2015
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 12
Director Joined
Jul 12
Director Left
Dec 13
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Director Left
May 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2025

KIRKLAND, Jenifer

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born December 1976
Director
Appointed 26 Apr 2021
Resigned 30 Apr 2024

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 06 Jul 2023
Resigned 08 Sept 2025

MORRIS, William Henry

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born November 1965
Director
Appointed 11 May 2011
Resigned 27 May 2016

MULCAHY, Alexis Sharon

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1958
Director
Appointed 11 May 2011
Resigned 27 May 2016

MULCAHY, John Russell

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1957
Director
Appointed 11 May 2011
Resigned 27 May 2016

PRICE, David James

Resigned
Clayton Road, Newcastle Upon TyneNE2 1TL
Born August 1979
Director
Appointed 27 May 2016
Resigned 26 Apr 2021

ROBSON, Andrew John

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born May 1970
Director
Appointed 11 May 2011
Resigned 27 May 2016

SEWART, Timothy James

Resigned
Silverlink Business Park, WallsendNE28 9NX
Born November 1978
Director
Appointed 27 May 2016
Resigned 30 Apr 2023

SIAN, Satwinder Singh

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born February 1964
Director
Appointed 26 Apr 2021
Resigned 16 Feb 2024

SOWERBY, Michael Anthony

Resigned
Clayton Road, Newcastle
Born June 1950
Director
Appointed 27 May 2016
Resigned 19 Nov 2019

TAYLOR, David Robert John

Resigned
Silverlink Business Park, WallsendNE28 9NX
Born June 1979
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2025

TAYLOR, Gary David

Resigned
Newcastle Technopole, Newcastle Upon TyneNE1 6PA
Born March 1975
Director
Appointed 01 Jun 2012
Resigned 29 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2026
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

81

Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
21 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
2 June 2021
AAAnnual Accounts
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Resolution
13 June 2011
RESOLUTIONSResolutions
Incorporation Company
11 May 2011
NEWINCIncorporation